Mixt Up Audio Limited, a registered company, was started on 13 Feb 1996. 9429038366802 is the number it was issued. The company has been managed by 3 directors: Derek Vincent Alexandre Metivier - an active director whose contract started on 13 Jun 2006,
Lisa Pringle - an active director whose contract started on 13 Jun 2006,
Marie France Metivier - an inactive director whose contract started on 13 Feb 1996 and was terminated on 15 Jun 2006.
Updated on 25 Feb 2022, the BizDb database contains detailed information about 1 address: 36 Estuary Drive, Mangawhai Heads, Mangawhai, 0505 (type: registered, physical).
Mixt Up Audio Limited had been using 511 Rosebank Road, Avondale, Auckland as their registered address up until 28 May 2018.
Previous aliases for this company, as we identified at BizDb, included: from 13 Feb 1996 to 29 Sep 2003 they were named Parfums Creations Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 18 Apr 2016 to 28 May 2018
Address: Level 2, 1 College Hill, Freemans Bay, Auckland, 1010 New Zealand
Registered & physical address used from 29 May 2015 to 18 Apr 2016
Address: 402f Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 02 Jun 2011 to 29 May 2015
Address: 163 Victory Rd, Laingholm, Auckalnd New Zealand
Physical address used from 02 Jun 2006 to 02 Jun 2011
Address: 163 Victory Road, Laingholm, Auckland New Zealand
Registered address used from 28 May 2004 to 02 Jun 2011
Address: C/o Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland
Physical address used from 12 May 2000 to 02 Jun 2006
Address: C/- C Hillier, 427a Mt Eden Road, Auckland 3
Physical address used from 12 May 2000 to 12 May 2000
Address: 90 Grand Drive, Remuera, Auckland
Physical address used from 28 May 1998 to 12 May 2000
Address: 90 Grand Drive, Remuera, Auckland
Registered address used from 13 Feb 1996 to 28 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 24 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Derek Vincent Alexandre Metivier |
Laigholm Auckland |
16 Jun 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lisa Pringle |
Laigholm Auckland |
16 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Derek Vincent Alexandre Metivier |
Laingholm Auckland |
13 Feb 1996 - 16 Jun 2006 |
Individual | Laurence Vera Louise Masters |
Remuera Auckland |
13 Feb 1996 - 16 Jun 2006 |
Individual | Marie-france Metivier |
Remuera Auckland |
13 Feb 1996 - 16 Jun 2006 |
Individual | Dominique Christien Metivier |
Remuera Auckland |
13 Feb 1996 - 16 Jun 2006 |
Derek Vincent Alexandre Metivier - Director
Appointment date: 13 Jun 2006
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 06 May 2010
Lisa Pringle - Director
Appointment date: 13 Jun 2006
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 06 May 2010
Marie France Metivier - Director (Inactive)
Appointment date: 13 Feb 1996
Termination date: 15 Jun 2006
Address: Remuera, Auckland,
Address used since 13 Feb 1996
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road